O.S.S. SECURITY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Director's details changed for Mr Vaughan Franklin Davies on 2025-01-15

View Document

28/01/2528 January 2025 Change of details for Julie Davies as a person with significant control on 2025-01-15

View Document

28/01/2528 January 2025 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Julian Franklin Davies as a person with significant control on 2025-01-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Withdrawal of a person with significant control statement on 2023-12-04

View Document

04/12/234 December 2023 Notification of Julie Davies as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Notification of Julian Davies as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Appointment of Julian Franklin Davies as a director on 2022-01-27

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 31/10/14

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 31/10/2014

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 5000

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 31/10/2014

View Document

07/07/147 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL L1 6AF

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN FRANKLIN DAVIES / 01/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE DAVIES / 01/05/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE DAVIES / 31/12/2008

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN DAVIES / 31/12/2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 £ NC 1000/9000 20/06/0

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

19/01/0019 January 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company